Search icon

EAU GALLIE FLORIDA CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: EAU GALLIE FLORIDA CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2013 (12 years ago)
Document Number: 709697
FEI/EIN Number 709671510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 TRIMBLE RD., MELBOURNE, FL, 32934, US
Mail Address: 1900 TRIMBLE RD., MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE FREDDY J Treasurer 2006 CROOKED ANTLER DRIVE, MELBOURNE, FL, 32940
JORGE FREDDY J Director 2006 CROOKED ANTLER DRIVE, MELBOURNE, FL, 32940
Chapman James Vice President 1988 Pinewood Road, Melbourne, FL, 32934
Chapman James Director 1988 Pinewood Road, Melbourne, FL, 32934
Chandler Paul President 4382 Twin Lakes Drive, Melbourne, FL, 32934
Chandler Paul Director 4382 Twin Lakes Drive, Melbourne, FL, 32934
Slezak Randy Secretary 1626 West Shores Rd, MELBOURNE, FL, 32935
Slezak Randy Director 1626 West Shores Rd, MELBOURNE, FL, 32935
Jorge Freddy Agent 2600 Crooked Antler Drive, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2600 Crooked Antler Drive, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Jorge, Freddy -
AMENDMENT 2013-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 1900 TRIMBLE RD., MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 1999-03-03 1900 TRIMBLE RD., MELBOURNE, FL 32934 -
REINSTATEMENT 1998-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State